LINCOLN INTERNATIONAL CHAMBER MUSIC FESTIVAL
Company number 05724329
- Company Overview for LINCOLN INTERNATIONAL CHAMBER MUSIC FESTIVAL (05724329)
- Filing history for LINCOLN INTERNATIONAL CHAMBER MUSIC FESTIVAL (05724329)
- People for LINCOLN INTERNATIONAL CHAMBER MUSIC FESTIVAL (05724329)
- More for LINCOLN INTERNATIONAL CHAMBER MUSIC FESTIVAL (05724329)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Aug 2018 | TM01 | Termination of appointment of Janet Melinda Floyd as a director on 13 August 2018 | |
23 Aug 2018 | TM01 | Termination of appointment of Stephanie Germer as a director on 13 August 2018 | |
09 May 2018 | TM01 | Termination of appointment of William Fowler as a director on 3 May 2018 | |
09 May 2018 | TM01 | Termination of appointment of Jane O'farrell as a director on 1 May 2018 | |
09 May 2018 | PSC07 | Cessation of William Fowler as a person with significant control on 3 May 2018 | |
21 Apr 2018 | CH01 | Director's details changed for Mrs. Zoe Elizabeth Jane Scheuregger on 14 April 2018 | |
21 Apr 2018 | AP01 | Appointment of Dr. Martin Daniel Scheuregger as a director on 13 April 2018 | |
07 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with no updates | |
07 Feb 2018 | AP01 | Appointment of Mrs. Zoe Elizabeth Jane Scheuregger as a director on 29 January 2018 | |
07 Feb 2018 | AP01 | Appointment of Dr. Stephanie Germer as a director on 29 January 2018 | |
02 Feb 2018 | AP01 | Appointment of Prof. Janet Melinda Floyd as a director on 19 January 2018 | |
27 Dec 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
10 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
08 Mar 2017 | AP01 | Appointment of Mr Simon John Ham as a director on 1 March 2017 | |
21 Sep 2016 | TM01 | Termination of appointment of Joy Forinton as a director on 8 August 2016 | |
15 Sep 2016 | AA | Total exemption full accounts made up to 29 February 2016 | |
06 Mar 2016 | AR01 | Annual return made up to 28 February 2016 no member list | |
21 Oct 2015 | TM01 | Termination of appointment of Roy Peter Griffiths as a director on 21 September 2015 | |
21 Oct 2015 | TM01 | Termination of appointment of Jean Winifred Carter as a director on 21 September 2015 | |
07 Jun 2015 | AA | Total exemption full accounts made up to 28 February 2015 | |
03 Jun 2015 | AR01 | Annual return made up to 28 February 2015 no member list | |
03 Jun 2015 | AD02 | Register inspection address has been changed from C/O Mrs C a Platt 32 Kingsway Nettleham Lincoln LN2 2QA England to C/O Mr. Aynsley Brown 20 Westwood Drive Lincoln LN6 0HJ | |
03 Jun 2015 | CH01 | Director's details changed for Mr Roy Peter Griffiths on 13 June 2013 | |
25 Mar 2015 | TM01 | Termination of appointment of Catherine Platt as a director on 25 September 2014 | |
16 Mar 2015 | ANNOTATION |
Rectified Form AP01 was removed from the public register on 14/05/2015 as it is factually inaccurate
|